The Living Paintings Trust

All UK companiesEducationThe Living Paintings Trust

Educational support services

The Living Paintings Trust contacts: address, phone, fax, email, website, shedule

Address: Queen Isabelle House Unit 8 Kingsclere Park RG20 4SW Kingsclere Newbury

Phone: 01635 299771

Fax: 01635 299771

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Living Paintings Trust"? - send email to us!

The Living Paintings Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Living Paintings Trust.

Registration data The Living Paintings Trust

Register date: 1995-08-29

Register number: 03095963

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Living Paintings Trust

Owner, director, manager of The Living Paintings Trust

Corienda Dominique Brown Director. Address: Kent Close, Uxbridge, Middlesex, UB8 1XR, England. DoB: July 1974, British

Victoria Jane Harris Director. Address: Randolph Avenue, London, W9 1BG, England. DoB: July 1966, British

Robert Harvey Talson Director. Address: Grifon Road, Chafford Hundred, Grays, Essex, RM16 6RJ, England. DoB: October 1979, British

Neil Walke Director. Address: Four Oaks, Highclere, Newbury, Berkshire, RG20 9PB, United Kingdom. DoB: October 1973, British

Felicity Ann Moffat Director. Address: Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, Berkshire, RG20 4SW. DoB: March 1965, British

Jennifer Anne Scott Director. Address: Gilbert Road, London, SW19 1BP, England. DoB: November 1979, British

Danuta Curtis Director. Address: 11 Blackbird Close, Burghfield Common, Reading, Berkshire, RG7 3PQ. DoB: December 1946, British

Alex Wilson Director. Address: Brookfield House, Rectory Road Great Haseley, Oxford, Oxfordshire, OX44 7JW. DoB: September 1953, British

Camilla Anne Oldland Secretary. Address: 9 Poveys Mead, Kingsclere, Hampshire, RG20 5ER. DoB:

Richard Brian Lane Director. Address: Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, Berkshire, RG20 4SW. DoB: December 1967, British

Colin Archibald Storm Director. Address: Queen Isabelle House, Unit 8 Kingsclere Park, Kingsclere Newbury, Berkshire, RG20 4SW. DoB: June 1939, British

John Patrick Enfield Taylor Director. Address: Pitt House Farm, Ashford Hill, Newbury, Berkshire, RG15 8BN. DoB: April 1948, British

Derek William Coulson Director. Address: Fox Lea Hermitage Road, Cold Ash, Newbury, Berkshire, RG18 9JH. DoB: December 1950, British

Christopher Hamilton Lloyd Director. Address: Linstead Hall, Linstead Magna, Halesworth, Suffolk, IP19 0QN. DoB: June 1945, British

Stuart Robert Fletcher Director. Address: 15-19 Bloomsbury Way, London, WC1A 2BA, Great Britain. DoB: August 1957, British

Anne Rain Director. Address: 28 Honeybottom Road, Tadley, Hampshire, RG26 4JP. DoB: June 1936, British

Kevin John Deegan Director. Address: 37 Seaforth Avenue, New Malden, Surrey, KT3 6JS. DoB: November 1950, British

Kevin John Deegan Director. Address: 37 Seaforth Avenue, New Malden, Surrey, KT3 6JS. DoB: November 1950, British

Colin Archibald Storm Director. Address: Pontac Common, St. Clement, Jersey, JE2 6SX, Channel Islands. DoB: June 1939, British

Susan Davie Director. Address: Hillview, Morley Avenue Churchdown, Gloucester, GL3 2BH. DoB: July 1964, British

Robin Hugh Althaus Director. Address: Benham Park, Marsh Benham, Newbury, Berkshire, RG20 8LX. DoB: August 1934, British

Anthony Thomas Castleton Director. Address: 54 Oaklands Drive, Wokingham, Berkshire, RG41 2SB. DoB: May 1938, British

Brian Brooks Director. Address: Home Farm Lodge, Saint Michaels Lane, Sulhamstead, Reading, Berkshire, RG7 4DR. DoB: September 1932, British

Richard Wortley Barton Director. Address: Lanter Court 82 Christchurch Road, Winchester, Hampshire, SO23 9TR. DoB: January 1940, British

Angela Margaret Langbridge Director. Address: 17 Southcote Farm Lane, Reading, Berkshire, RG30 3DX. DoB: December 1947, British

John Duncan Haldane Director. Address: 221 Felsham Road, London, SW15 1BD. DoB: May 1947, British

Robert Service Aird Director. Address: Frith Cottage, Wolverton Common, Basingstoke, Hampshire, RG26 5RY. DoB: n\a, British

Alison Mary Oldland Director. Address: Eastgate Cottage Craven Hill, Hamstead Marshall, Newbury, Berkshire, RG20 0JD. DoB: November 1929, British

Robert Craig Director. Address: Chequers, Stratfield Saye, Reading, Berkshire, RG7 2BP. DoB: August 1933, British

Terence David Brenig-jones Director. Address: 40 Tattersall Close, Wokingham, Berkshire, RG11 2LP. DoB: April 1945, British

Tony Castleton Director. Address: 54 Oaklands Drive, Wokingham, Berkshire, RG41 2SB. DoB: May 1938, British

Commander Anthony Fielden Metcalfe Director. Address: The Grange North Street, Theale, Reading, Berkshire, RG7 5EX. DoB: July 1927, British

Nigel Bassett Director. Address: Great House, Hambledon, Godalming, Surrey, GU8 4DP. DoB: April 1938, British

Jobs in The Living Paintings Trust vacancies. Career and practice on The Living Paintings Trust. Working and traineeship

Controller. From GBP 2300

Director. From GBP 6300

Carpenter. From GBP 2200

Responds for The Living Paintings Trust on FaceBook

Read more comments for The Living Paintings Trust. Leave a respond The Living Paintings Trust in social networks. The Living Paintings Trust on Facebook and Google+, LinkedIn, MySpace

Address The Living Paintings Trust on google map

Other similar UK companies as The Living Paintings Trust: Maskali Limited | Tbm Marketing Limited | Ceroc Live Limited | Airframe Repair And Manufacture Co Limited | Bespoke Scenery House Limited

The firm is widely known under the name of The Living Paintings Trust. It was started twenty one years ago and was registered with 03095963 as its registration number. This office of this firm is registered in Kingsclere Newbury. You may find it at Queen Isabelle House, Unit 8 Kingsclere Park. The firm is registered with SIC code 85600 meaning Educational support services. The Living Paintings Trust reported its latest accounts up to May 31, 2015. The firm's most recent annual return was released on August 29, 2015. It has been 21 years for The Living Paintings Trust in this particular field, it is doing well and is an example for many.

The company became a charity on 11th September 1995. Its charity registration number is 1049103. The range of the firm's area of benefit is not defined. They operate in Throughout England And Wales. The corporate board of trustees has eight people: Colin Storm, Robin Althaus, Alex Wilson, Stuart Robert Fletcher and Ms Danni Curtis, to name a few of them. As regards the charity's financial report, their most prosperous year was 2009 when they earned 462,805 pounds and their spendings were 451,235 pounds. The Living Paintings Trust concentrates its efforts on the problem of disability, education and training, the area of arts, science, culture, or heritage. It works to improve the situation of children or young people, people with disabilities, the elderly. It helps these agents by providing specific services. In order to learn anything else about the enterprise's undertakings, call them on this number 01635 299771 or check their website. In order to learn anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or check their website.

As mentioned in this firm's employees data, since 2014 there have been eight directors including: Corienda Dominique Brown, Victoria Jane Harris and Robert Harvey Talson. What is more, the director's tasks are aided by a secretary - Camilla Anne Oldland, from who was selected by the following limited company in 1995.